CS01 |
Confirmation statement with updates Mon, 5th Feb 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 5th Feb 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY United Kingdom on Mon, 31st Oct 2022 to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Feb 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 5th Feb 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 9th, October 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 4th Feb 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Feb 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Newbury Street Wantage OX12 8BS England on Mon, 7th Dec 2020 to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 5th Feb 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Feb 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 29th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Feb 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 12th Oct 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 43000.00 GBP
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Jul 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Tower House the Tower House Childrey (Nr Wantage) Oxfordshire OX12 9UT on Tue, 15th Nov 2016 to 6 Newbury Street Wantage OX12 8BS
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2014
| incorporation
|
|